Background WavePink WaveYellow Wave

FIRSTPORT PROPERTY SERVICES NO 3 LIMITED (04352415)

FIRSTPORT PROPERTY SERVICES NO 3 LIMITED (04352415) is an active UK company. incorporated on 14 January 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIRSTPORT PROPERTY SERVICES NO 3 LIMITED has been registered for 24 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
04352415
Status
active
Type
ltd
Incorporated
14 January 2002
Age
24 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTPORT PROPERTY SERVICES NO 3 LIMITED

FIRSTPORT PROPERTY SERVICES NO 3 LIMITED is an active company incorporated on 14 January 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIRSTPORT PROPERTY SERVICES NO 3 LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04352415

LTD Company

Age

24 Years

Incorporated 14 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PEVEREL PROPERTY SERVICES LIMITED
From: 13 August 2002To: 6 November 2015
GOALORDER LIMITED
From: 14 January 2002To: 13 August 2002
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 14 January 2002To: 2 February 2026
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Owner Exit
May 18
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jun 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

BAGLEY, Richard David Francis

Resigned
82 Haven Road, PooleBH13 7LZ
Secretary
Appointed 28 Jan 2002
Resigned 02 Jan 2007

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 02 Jan 2007
Resigned 14 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jan 2002
Resigned 28 Jan 2002

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 28 Jan 2002
Resigned 31 Mar 2011

CUMMINGS, Philip James

Resigned
Queensway House, New MiltonBH25 5NR
Born June 1975
Director
Appointed 02 May 2012
Resigned 28 Jul 2013

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Born February 1957
Director
Appointed 28 Jan 2002
Resigned 14 Jul 2003

EDGAR, Keith Alan

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 28 Sept 2007
Resigned 02 May 2012

ENTWISTLE, Janet Elizabeth

Resigned
Queensway House, New MiltonBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

GASTON, Michael John

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1959
Director
Appointed 31 May 2007
Resigned 11 Jun 2010

HOWELL, Nigel, Mr.

Resigned
Queensway House, New MiltonBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 17 Mar 2011

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 31 May 2007
Resigned 11 Jun 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jan 2002
Resigned 28 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 31 May 2023
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

142

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
6 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Resolution
16 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)b155(6)b
Legacy
29 November 2007
155(6)a155(6)a
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
287Change of Registered Office
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Incorporation Company
14 January 2002
NEWINCIncorporation